Name: | WINDSOR JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1986 (39 years ago) |
Entity Number: | 1105603 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 608 5TH AVE, STE 201, NEW YORK, NY, United States, 10020 |
Principal Address: | PAUL LUBETSKY, 608 5TH AVE STE 201, NEW YORK, NY, United States, 10020 |
Contact Details
Phone +1 212-262-0500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL LUBETSKY | Chief Executive Officer | 608 5TH AVE, STE 201, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
JACK ROSS | Agent | ROSS & STEIN, ESQS., PC, 212 EAST 47TH ST., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 608 5TH AVE, STE 201, NEW YORK, NY, United States, 10020 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2106098-DCA | Active | Business | 2022-05-18 | 2025-07-31 |
2045087-DCA | Inactive | Business | 2016-10-27 | 2017-07-31 |
0817887-DCA | Inactive | Business | 2003-06-26 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-24 | 1998-08-10 | Address | 581 5TH AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-02-24 | 1998-08-10 | Address | 581 5TH AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-02-24 | 1998-08-10 | Address | 581 5TH AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1986-08-18 | 1995-02-24 | Address | ROSS & STEIN, ESQS., PC, 212 EAST 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040910002933 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
020802002452 | 2002-08-02 | BIENNIAL STATEMENT | 2002-08-01 |
000726002108 | 2000-07-26 | BIENNIAL STATEMENT | 2000-08-01 |
980810002076 | 1998-08-10 | BIENNIAL STATEMENT | 1998-08-01 |
960913002102 | 1996-09-13 | BIENNIAL STATEMENT | 1996-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3657732 | SCALE-01 | INVOICED | 2023-06-16 | 60 | SCALE TO 33 LBS |
3647019 | RENEWAL | INVOICED | 2023-05-17 | 340 | Secondhand Dealer General License Renewal Fee |
3443735 | LICENSE | INVOICED | 2022-05-03 | 255 | Secondhand Dealer General License Fee |
3331261 | SCALE-01 | INVOICED | 2021-05-18 | 80 | SCALE TO 33 LBS |
3034597 | RENEWAL | INVOICED | 2019-05-13 | 340 | Secondhand Dealer General License Renewal Fee |
2946870 | SCALE-01 | INVOICED | 2018-12-17 | 60 | SCALE TO 33 LBS |
2663432 | SCALE-01 | INVOICED | 2017-09-07 | 20 | SCALE TO 33 LBS |
2656363 | SCALE-01 | INVOICED | 2017-08-16 | 60 | SCALE TO 33 LBS |
2617690 | RENEWAL | INVOICED | 2017-05-30 | 340 | Secondhand Dealer General License Renewal Fee |
2476386 | FINGERPRINT | CREDITED | 2016-10-26 | 75 | Fingerprint Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State